ARC INSIGHTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-10 with no updates |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-14 with no updates |
10/05/2410 May 2024 | Appointment of Mrs Rekha Kusumanchi as a director on 2024-05-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-01-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-01-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
06/02/226 February 2022 | Registered office address changed from 40 Frankland Close Croxley Green Rickmansworth Hertfordshire WD3 3AR England to Cardinal Point Park Road Rickmansworth WD3 1RE on 2022-02-06 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Certificate of change of name |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
11/10/2111 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR VARADISH KUSUMANCHI / 01/05/2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
21/09/1721 September 2017 | CESSATION OF REKHA KUSUMANCHI AS A PSC |
15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 6 ATHELSTAN ROAD HAROLD WOOD ROMFORD ESSEX RM3 0QB |
06/10/156 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/10/147 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/09/1227 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/09/1130 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/09/1019 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VARADISH KUSUMANCHI / 09/09/2010 |
19/09/1019 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR REKHA BATTULA |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 39, SOUTHDOWN CRESENT NEWBURY PARK ILFORD ESSEX IG27PU UNITED KINGDOM |
27/04/1027 April 2010 | COMPANY NAME CHANGED VR IT CONSULTANTS LTD CERTIFICATE ISSUED ON 27/04/10 |
27/04/1027 April 2010 | CHANGE OF NAME 20/04/2010 |
21/10/0921 October 2009 | CURREXT FROM 30/09/2009 TO 31/01/2010 |
02/10/092 October 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company